LIMAGLEN LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/04/165 April 2016 05/02/16 NO CHANGES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 05/02/14 NO CHANGES

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 05/02/13 NO CHANGES

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 05/02/11 NO CHANGES

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY BENJAMIN STROH / 04/02/2010

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNARD DOV STROH / 04/02/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DOV STROH / 04/02/2010

View Document

03/02/113 February 2011 05/02/10 NO CHANGES

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/03/0918 March 2009 AUDITOR'S RESIGNATION

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/06/0816 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/05/046 May 2004 PARTIC OF MORT/CHARGE *****

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 PARTIC OF MORT/CHARGE *****

View Document

07/11/967 November 1996 PARTIC OF MORT/CHARGE *****

View Document

13/06/9613 June 1996 DEC MORT/CHARGE *****

View Document

13/06/9613 June 1996 DEC MORT/CHARGE *****

View Document

12/03/9612 March 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/12/9428 December 1994 PARTIC OF MORT/CHARGE *****

View Document

21/12/9421 December 1994 PARTIC OF MORT/CHARGE *****

View Document

12/05/9412 May 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: RWF HOUSE, 5 RENFIELD STREET, GLASGOW, G2 5EZ

View Document

08/08/908 August 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: 91 MITCHELL STREET, GLASGOW, G1 3LT

View Document

26/05/8926 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8912 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED SCARBOROUGH AND NEWINGTON PROPER TY COMPANY LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

05/03/895 March 1989 REGISTERED OFFICE CHANGED ON 05/03/89 FROM: 90 ST VINCENT STREET, GLASGOW, G2 5UB

View Document

05/03/895 March 1989 NEW SECRETARY APPOINTED

View Document

05/03/895 March 1989 DIRECTOR RESIGNED

View Document

05/03/895 March 1989 SECRETARY RESIGNED

View Document

05/03/895 March 1989 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HG

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED LIMAGLEN LIMITED CERTIFICATE ISSUED ON 18/07/88

View Document

28/04/8828 April 1988 PARTIC OF MORT/CHARGE 4332

View Document

25/04/8825 April 1988 PARTIC OF MORT/CHARGE 4186

View Document

19/04/8819 April 1988 ADOPT MEM AND ARTS 120488

View Document

19/04/8819 April 1988 VARYING SHARE RIGHTS AND NAMES E 120488

View Document

19/04/8819 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: 163 WEST GVEORGE STREET, GLASGOW

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/01/8813 January 1988 ALTER MEM AND ARTS 101287

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 24 CASTLE ST, EDINBURGH, EH2 3HT

View Document

12/11/8712 November 1987 CERTIFICATE OF INCORPORATION

View Document

12/11/8712 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information